Name: | SUFFOLK MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1988 (37 years ago) |
Date of dissolution: | 21 May 2019 |
Entity Number: | 1276199 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 COMSEWOGUE RD, STE 5, E SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 COMSEWOGUE RD, STE 5, E SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
RONALD SCHREIBER | Chief Executive Officer | 123 GREENWAY NORTH, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-07 | 2004-08-17 | Address | 70 COMSEWOGUE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1998-07-07 | 2004-08-17 | Address | 70 COMSEWOGUE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2004-08-17 | Address | 70 COMSEWOGUE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1988-07-11 | 1998-07-07 | Address | POB Z, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521000248 | 2019-05-21 | CERTIFICATE OF DISSOLUTION | 2019-05-21 |
100908002272 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
080723003006 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060703002289 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040817002155 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-7486 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2011-10-04 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-7159 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2011-07-15 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-5487 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2010-04-14 | No data | 2012-01-09 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State